Shortcuts

The Long Run Limited

Type: NZ Limited Company (Ltd)
9429036186020
NZBN
1266050
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729930
Industry classification code
Event, Recreational Or Promotional, Management
Industry classification description
Current address
Unit C7, 8 Henry Rose Place
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 13 Oct 2004
P O Box 31691
Milford
Auckland 0620
New Zealand
Postal address used since 27 Aug 2019

The Long Run Limited, a registered company, was registered on 24 Dec 2002. 9429036186020 is the NZ business number it was issued. "Event, recreational or promotional, management" (business classification N729930) is how the company is categorised. The company has been supervised by 7 directors: Richard Bain Lindroos - an active director whose contract began on 24 Dec 2002,
Scott Jason Newman - an active director whose contract began on 18 May 2004,
Stephen William Brown - an active director whose contract began on 07 Mar 2006,
David Ligoff - an inactive director whose contract began on 24 Dec 2002 and was terminated on 10 Dec 2016,
Stephen Paul Bramley - an inactive director whose contract began on 21 Aug 2003 and was terminated on 01 Jun 2004.
Last updated on 22 Apr 2024, our database contains detailed information about 1 address: P O Box 31691, Milford, Auckland, 0620 (types include: postal, registered).
The Long Run Limited had been using 50 Edmund Street, St Heliers, Auckland as their registered address until 13 Oct 2004.
A total of 1200 shares are allotted to 9 shareholders (3 groups). The first group is comprised of 450 shares (37.5%) held by 3 entities. Moving on the second group consists of 2 shareholders in control of 450 shares (37.5%). Lastly we have the third share allotment (300 shares 25%) made up of 4 entities.

Addresses

Principal place of activity

Unit C7, 8 Henry Rose Place, Albany, Auckland, 0632 New Zealand


Previous address

Address #1: 50 Edmund Street, St Heliers, Auckland

Registered & physical address used from 24 Dec 2002 to 13 Oct 2004

Contact info
64 9 4150617
Phone
sbrown63@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 450
Entity (NZ Limited Company) Lindroos Trustee Services Limited
Shareholder NZBN: 9429035130697
Suite 4, 2b/1 William Pickering Drive
Albany, Auckland
Null 0632
New Zealand
Individual Lindroos, Anna Frances Meadowbank
Auckland
1072
New Zealand
Individual Lindroos, Richard Bain Meadowbank
Auckland
1072
New Zealand
Shares Allocation #2 Number of Shares: 450
Individual Brown, Sarah Jane Forrest Hill
Auckland
0620
New Zealand
Individual Brown, Stephen William Forrest Hill
North Shore City 0620
Shares Allocation #3 Number of Shares: 300
Individual Newman, Janiene Lee Mairangi Bay
Auckland
0630
New Zealand
Individual Newman, Scott Jason Mairangi Bay
Auckland
0630
New Zealand
Individual Mcgregor, Jessica Rose Lynfield
Auckland
1042
New Zealand
Individual Newman, Paul Charles Springfield
Rotorua
3015
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ligoff, Darryl Lynne St Ives
Nsw
2075
Australia
Individual Ligoff, David St Ives
Nsw 2075, Australia
Entity Pounce Limited
Shareholder NZBN: 9429034992937
Company Number: 1594174
Entity Catalyst Group Limited
Shareholder NZBN: 9429036201563
Company Number: 1263583
Individual Ligoff, Darryl Lynne St Heliers
Auckland
Entity Catalyst Group Limited
Shareholder NZBN: 9429036201563
Company Number: 1263583
Entity Pounce Limited
Shareholder NZBN: 9429034992937
Company Number: 1594174
Individual Cowan, Nicholas Charles Browns Bay
Auckland
Directors

Richard Bain Lindroos - Director

Appointment date: 24 Dec 2002

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 15 Nov 2006


Scott Jason Newman - Director

Appointment date: 18 May 2004

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 09 Aug 2013


Stephen William Brown - Director

Appointment date: 07 Mar 2006

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 11 Aug 2015


David Ligoff - Director (Inactive)

Appointment date: 24 Dec 2002

Termination date: 10 Dec 2016

ASIC Name: The World Of Whisky Pty Limited

Address: St Ives, Nsw 2075, 2075 Australia

Address used since 01 Apr 2005

Address: St Ives, Nsw, 2075 Australia


Stephen Paul Bramley - Director (Inactive)

Appointment date: 21 Aug 2003

Termination date: 01 Jun 2004

Address: Albany,

Address used since 21 Aug 2003


Stephen Charles Bramley - Director (Inactive)

Appointment date: 21 Aug 2003

Termination date: 01 Jun 2004

Address: Albany,

Address used since 21 Aug 2003


Nicholas Charles Cowan - Director (Inactive)

Appointment date: 24 Dec 2002

Termination date: 30 Aug 2003

Address: Browns Bay, Auckland,

Address used since 24 Dec 2002

Nearby companies

Gas Serve Limited
Unit B1, 8 Henry Rose Place

Brady & Shalfoon Limited
C15, 8 Henry Rose Place

Wearcare Hangers Limited
11c / 8 Henry Rose Place

Debex Trading Limited
Unit B4

Silver Dragon Property Holdings Limited
C11 / 8 Henry Rose Place

Knowles Building Services Limited
Unit 13 C

Similar companies

Echolan Limited
B4/9

Gold Bunny Conferences Limited
7 Airborne Road

Maritime Events Consulting Limited
Unit 7a, 331 Rosedale Road

Nicnak Media Limited
106a Bush Road

North Shore Marathon Limited
241a Rosedale Road

Paper Goose Limited
14 Wineberry Place